Greenhill Industries Limited
- Active
- Incorporated on 7 Oct 2014
Reg Address: The Denby Suite, Sheepbridge Business Centre, Sheffield Road, Chesterfield S41 9ED, England
Previous Names:
Brabco 1412 Limited - 30 Jan 2015
Brabco 1412 Limited - 7 Oct 2014
Company Classifications:
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "Greenhill Industries Limited" is a ltd and located in The Denby Suite, Sheepbridge Business Centre, Sheffield Road, Chesterfield S41 9ED. Greenhill Industries Limited is currently in active status and it was incorporated on 7 Oct 2014 (9 years 11 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Greenhill Industries Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Charlotte Rebecca Dykes | Director | 3 Mar 2023 | British | Active |
2 | Simon Grant Dykes | Director | 29 Jan 2015 | British | Active |
3 | Simon Grant Dykes | Director | 29 Jan 2015 | British | Active |
4 | Andrew James O'Mahony | Director | 7 Oct 2014 | British | Resigned 29 Jan 2015 |
5 | BRABNERS DIRECTORS LIMITED | Corporate Director | 7 Oct 2014 | - | Resigned 29 Jan 2015 |
6 | Andrew James O'Mahony | Director | 7 Oct 2014 | British | Resigned 29 Jan 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Anne Susan Dykes Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 30 Sep 2020 | British | Active |
2 | Mr Simon Grant Dykes Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 1 Jun 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Greenhill Industries Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 7 May 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 5 May 2024 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 22 Sep 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 10 Aug 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 18 May 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 26 May 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 4 May 2021 | Download PDF |
8 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Nov 2020 | Download PDF 2 Pages |
9 | Resolution | 20 Oct 2020 | Download PDF 2 Pages |
10 | Incorporation - Memorandum Articles | 20 Oct 2020 | Download PDF 22 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 19 Oct 2020 | Download PDF 5 Pages |
12 | Capital - Name Of Class Of Shares | 17 Oct 2020 | Download PDF 2 Pages |
13 | Capital - Variation Of Rights Attached To Shares | 17 Oct 2020 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 16 Jun 2020 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Full | 26 Mar 2020 | Download PDF 12 Pages |
16 | Confirmation Statement - No Updates | 18 Jun 2019 | Download PDF 3 Pages |
17 | Accounts - Total Exemption Full | 30 May 2019 | Download PDF 14 Pages |
18 | Confirmation Statement - No Updates | 13 Jun 2018 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Full | 16 May 2018 | Download PDF 13 Pages |
20 | Mortgage - Satisfy Charge Full | 22 Jan 2018 | Download PDF 1 Pages |
21 | Mortgage - Satisfy Charge Full | 22 Jan 2018 | Download PDF 1 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Dec 2017 | Download PDF 19 Pages |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Dec 2017 | Download PDF 16 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Dec 2017 | Download PDF 16 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Dec 2017 | Download PDF 17 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Dec 2017 | Download PDF 16 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Dec 2017 | Download PDF 16 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Dec 2017 | Download PDF 19 Pages |
29 | Confirmation Statement - No Updates | 9 Oct 2017 | Download PDF 3 Pages |
30 | Accounts - Total Exemption Full | 27 Jun 2017 | Download PDF 12 Pages |
31 | Mortgage - Satisfy Charge Full | 19 Apr 2017 | Download PDF 4 Pages |
32 | Mortgage - Satisfy Charge Full | 19 Apr 2017 | Download PDF 4 Pages |
33 | Confirmation Statement - Updates | 24 Oct 2016 | Download PDF 5 Pages |
34 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Jun 2016 | Download PDF 7 Pages |
35 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 May 2016 | Download PDF 23 Pages |
36 | Accounts - Total Exemption Small | 20 Apr 2016 | Download PDF 4 Pages |
37 | Accounts - Change Account Reference Date Company Previous Extended | 28 Jan 2016 | Download PDF 3 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2015 | Download PDF 4 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 May 2015 | Download PDF 27 Pages |
40 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 May 2015 | Download PDF 27 Pages |
41 | Resolution | 22 Feb 2015 | Download PDF 2 Pages |
42 | Capital - Allotment Shares | 22 Feb 2015 | Download PDF 4 Pages |
43 | Resolution | 22 Feb 2015 | Download PDF 20 Pages |
44 | Capital - Name Of Class Of Shares | 22 Feb 2015 | Download PDF 2 Pages |
45 | Capital - Variation Of Rights Attached To Shares | 22 Feb 2015 | Download PDF 3 Pages |
46 | Change Of Name - Certificate Company | 30 Jan 2015 | Download PDF 3 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2015 | Download PDF 1 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 29 Jan 2015 | Download PDF 2 Pages |
49 | Address - Change Registered Office Company With Date Old New | 29 Jan 2015 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2015 | Download PDF 1 Pages |
51 | Incorporation - Company | 7 Oct 2014 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Keltruck Limited Mutual People: Simon Grant Dykes | Active |
2 | Cross Green (Leeds) Ltd Mutual People: Simon Grant Dykes | Active |
3 | Greenhill Smith Limited Mutual People: Simon Grant Dykes | Active |
4 | Elite Coaching Solutions Ltd Mutual People: Simon Grant Dykes | Active |
5 | Cheshire 2 Holdings Limited Mutual People: Simon Grant Dykes | Active |
6 | Cheshire 3 Holdings Limited Mutual People: Simon Grant Dykes | Active |